MERLINS WOOD LTD



Company Documents

DateDescription
25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

29/06/1929 June 2019 DISS40 (DISS40(SOAD))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM
ELSCOT HOUSE ARCADIA AVENUE
LONDON
N3 2LL

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM ELSCOT HOUSE ARCADIA AVENUE LONDON N3 2LL

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NADEEM KHAN / 13/08/2018

View Document

13/08/1813 August 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CENTRUM SECRETARIES LIMITED / 10/05/2018

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM 788 - 790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM
788 - 790 FINCHLEY ROAD
LONDON
NW11 7TJ

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

30/07/1830 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NADEEM RAZA KHAN

View Document

30/07/1830 July 2018 COMPANY RESTORED ON 30/07/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

Analyse these accounts
30/06/1730 June 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 STRUCK OFF AND DISSOLVED

View Document

19/07/1619 July 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/06/1630 June 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

22/12/1522 December 2015 DISS40 (DISS40(SOAD))

View Document

21/12/1521 December 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/05/1511 May 2015 Annual return made up to 17 August 2014 with full list of shareholders

View Document

11/05/1511 May 2015 Annual return made up to 10 June 2013 with full list of shareholders

View Document

11/05/1511 May 2015 COMPANY RESTORED ON 11/05/2015

View Document

31/03/1531 March 2015 STRUCK OFF AND DISSOLVED

View Document

16/12/1416 December 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document



23/08/1323 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM BERKELEY SQUARE HOUSE BERKELEY SQUARE MAYFAIR LONDON W1J 6BD UNITED KINGDOM

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM
BERKELEY SQUARE HOUSE BERKELEY SQUARE
MAYFAIR
LONDON
W1J 6BD
UNITED KINGDOM

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

Analyse these accounts
06/08/126 August 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

Analyse these accounts
02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM 788/790 FINCHLEY ROAD TEMPLE FORTUNE LONDON NW11 7TJ

View Document

20/12/1120 December 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

20/12/1120 December 2011 ALTER ARTICLES 08/12/2011

View Document

20/12/1120 December 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/1120 December 2011 NC INC ALREADY ADJUSTED 08/12/2011

View Document

19/12/1119 December 2011 ADOPT ARTICLES 08/12/2011

View Document

19/12/1119 December 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/12/1116 December 2011 14/11/11 STATEMENT OF CAPITAL GBP 200

View Document

11/10/1111 October 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SURRIEKHA NADEEM KHAN / 10/06/2011

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NADEEM KHAN / 10/06/2011

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR SHAHEENA SAIF

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR MUJAHIDA KHAN

View Document

17/08/1017 August 2010 16/08/10 STATEMENT OF CAPITAL GBP 106

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/06/1017 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED MUJAHIDA KHAN

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED MS SHAHEENA KHAN SAIF

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED MR NADEEM KHAN

View Document

18/08/0918 August 2009 SECRETARY APPOINTED CENTRUM SECRETARIES LIMITED

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED SURRIEKHA NADEEM KHAN

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

10/06/0910 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company